Background WavePink WaveYellow Wave

ABL ENERGY & MARINE CONSULTANTS LIMITED (01415347)

ABL ENERGY & MARINE CONSULTANTS LIMITED (01415347) is an active UK company. incorporated on 16 February 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ABL ENERGY & MARINE CONSULTANTS LIMITED has been registered for 47 years. Current directors include BROWELL, Ewan Harrison, CUMMINS, Ian, TZUCKER, Shai.

Company Number
01415347
Status
active
Type
ltd
Incorporated
16 February 1979
Age
47 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BROWELL, Ewan Harrison, CUMMINS, Ian, TZUCKER, Shai
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL ENERGY & MARINE CONSULTANTS LIMITED

ABL ENERGY & MARINE CONSULTANTS LIMITED is an active company incorporated on 16 February 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ABL ENERGY & MARINE CONSULTANTS LIMITED was registered 47 years ago.(SIC: 71122)

Status

active

Active since 47 years ago

Company No

01415347

LTD Company

Age

47 Years

Incorporated 16 February 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

LONDON OFFSHORE CONSULTANTS LIMITED
From: 16 February 1979To: 2 September 2024
Contact
Address

1st Floor, The Northern & Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

Ibex House 42-47 Minories London EC3N 1DY
From: 16 February 1979To: 3 May 2022
Timeline

38 key events • 1979 - 2024

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Loan Secured
Oct 13
Director Left
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BROWELL, Ewan Harrison

Active
10 Lower Thames Street, LondonEC3R 6EN
Born August 1983
Director
Appointed 14 Feb 2023

CUMMINS, Ian

Active
10 Lower Thames Street, LondonEC3R 6EN
Born May 1969
Director
Appointed 07 Jun 2019

TZUCKER, Shai

Active
10 Lower Thames Street, LondonEC3R 6EN
Born September 1968
Director
Appointed 14 Dec 2021

BHARMAL, Farid Yusufali

Resigned
Copper Beech House, WokingGU22 7BB
Secretary
Appointed N/A
Resigned 31 Dec 2013

VAN DER MERWE, Cynthia

Resigned
Faversham Avenue, LondonEN1 2BU
Secretary
Appointed 01 Jan 2014
Resigned 31 Jul 2015

BAGGALEY, Peter Duncan

Resigned
15 Welsummer Grove, Milton KeynesMK5 7GE
Born July 1964
Director
Appointed 01 May 2005
Resigned 22 Jan 2016

BHARMAL, Farid Yusufali

Resigned
Copper Beech House, WokingGU22 7BB
Born April 1945
Director
Appointed N/A
Resigned 30 Apr 2010

BRITAIN, Jonathan

Resigned
Ibex House, LondonEC3N 1DY
Born June 1970
Director
Appointed 27 Jul 2015
Resigned 27 Oct 2021

BUTT, Nadim

Resigned
18 Cherry Avenue, SloughSL3 7BT
Born December 1967
Director
Appointed 01 May 2006
Resigned 31 Jul 2012

CHELL, Nicholas Edward

Resigned
40 Woodcote Grove Road, CoulsdonCR5 2AB
Born September 1958
Director
Appointed 01 Jan 2008
Resigned 22 Jan 2016

FRAMPTON, Michael Barry, Captain

Resigned
Holmesdale Road, TeddingtonTW11 9LJ
Born March 1953
Director
Appointed 01 Jan 2010
Resigned 31 May 2014

GREGORY, Richard Thomas

Resigned
333 Thomson RoadFOREIGN
Born January 1951
Director
Appointed N/A
Resigned 07 Jun 1996

HALL, Paul Derek

Resigned
Ibex House, LondonEC3N 1DY
Born June 1957
Director
Appointed 01 Aug 2012
Resigned 22 Jan 2016

HARRISON, Alexander Raymond

Resigned
45 Victor Road, WindsorSL4 3JS
Born July 1972
Director
Appointed 01 May 2005
Resigned 31 Dec 2005

HASLAM, Nicholas Edward

Resigned
10 Worsdell Way, CholchesterCO4 5WQ
Born May 1960
Director
Appointed 01 Jan 2005
Resigned 31 Jul 2007

HOLLOWAY, Peter Stuart

Resigned
Waveney Carriage House, BungayNR35 2JQ
Born January 1951
Director
Appointed 05 Jun 2002
Resigned 31 Dec 2011

JONES, John Mervyn

Resigned
Whiteoaks Heathfield Close, WokingGU22 7JQ
Born September 1941
Director
Appointed N/A
Resigned 01 Nov 1998

KELLY, Dennis

Resigned
80a Penwith Road, LondonSW18 4QD
Born August 1965
Director
Appointed 01 Jan 2002
Resigned 17 Mar 2005

MANGRIOTIS, Paraskevas

Resigned
Amity Grove, LondonSW20 0LJ
Born April 1971
Director
Appointed 01 Jan 2010
Resigned 22 Jan 2016

MARTIN, Richard Stewart Whittle

Resigned
Glebe House, SevenoaksTN15 8NR
Born October 1946
Director
Appointed N/A
Resigned 01 Nov 1998

PARAMESH, Rohan Charles

Resigned
Ibex House, LondonEC3N 1DY
Born March 1984
Director
Appointed 22 Jan 2016
Resigned 29 Jan 2018

POCKETT, David Ashley

Resigned
108 Chesil Court, LondonSW3 5QS
Born September 1947
Director
Appointed 12 Feb 2001
Resigned 05 Jun 2002

POCKETT, David Ashley

Resigned
108 Chesil Court, LondonSW3 5QS
Born September 1947
Director
Appointed N/A
Resigned 29 Feb 2000

ROSSITER, Mark Anthony

Resigned
Ibex House, LondonEC3N 1DY
Born May 1960
Director
Appointed 01 Jan 2012
Resigned 22 Jan 2016

RUTLER, Jerome Clifford

Resigned
Ibex House, LondonEC3N 1DY
Born April 1969
Director
Appointed 29 Jan 2018
Resigned 07 Jun 2019

SHERRINGTON, Ian James

Resigned
4 Hales Oak, Great BookhamKT23 4EA
Born July 1957
Director
Appointed 04 Nov 1998
Resigned 15 Feb 2005

SIMPSON, John Nicholas

Resigned
Ibex House, LondonEC3N 1DY
Born July 1955
Director
Appointed 01 May 2012
Resigned 31 Jul 2012

SQUIRE, Andrew John

Resigned
Grafton, SalcombeTQ8 8HQ
Born May 1953
Director
Appointed 01 Dec 1996
Resigned 01 Jan 2010

TAIT, Stuart Mcdougall

Resigned
Lassams High Street, AltonGU34 3LG
Born October 1941
Director
Appointed N/A
Resigned 01 Nov 1998

VAN DER MERWE, Cynthia

Resigned
Faversham Avenue, EnfieldEN1 2BU
Born March 1976
Director
Appointed 01 Aug 2012
Resigned 31 Jul 2015

WALKER, Simon Luther John

Resigned
Red Jacket 68 Cockney Hill, ReadingRG30 4EU
Born March 1958
Director
Appointed 01 Nov 1998
Resigned 12 Feb 2001

WATSON, David Paul

Resigned
117 Elmshurst Gardens, TonbridgeTN10 3RA
Born July 1960
Director
Appointed 04 Nov 1998
Resigned 04 Feb 1999

WELLS, John David Peter

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 26 Oct 2021
Resigned 15 Feb 2023

Persons with significant control

2

Karenslyst Alle, Oslo

Nature of Control

Significant influence or control
Notified 21 Dec 2020
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Auditors Resignation Company
21 January 2014
AUDAUD
Auditors Resignation Company
8 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Resolution
13 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Legacy
27 November 2007
288cChange of Particulars
Legacy
6 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
7 December 2006
287Change of Registered Office
Legacy
3 November 2006
363aAnnual Return
Legacy
3 November 2006
288cChange of Particulars
Legacy
3 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363aAnnual Return
Accounts With Accounts Type Small
16 August 2005
AAAnnual Accounts
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
155(6)a155(6)a
Memorandum Articles
22 December 2004
MEM/ARTSMEM/ARTS
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288cChange of Particulars
Legacy
15 January 1999
363b363b
Legacy
15 January 1999
288cChange of Particulars
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 February 1998
155(6)a155(6)a
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 November 1997
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
31 October 1996
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Legacy
2 October 1993
287Change of Registered Office
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 1992
AAAnnual Accounts
Legacy
16 February 1992
363aAnnual Return
Accounts With Accounts Type Medium
28 November 1991
AAAnnual Accounts
Legacy
30 August 1991
288288
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
6 September 1990
288288
Legacy
6 September 1990
363363
Accounts With Accounts Type Small
7 February 1990
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
10 May 1989
287Change of Registered Office
Legacy
3 April 1989
353353
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Small
27 November 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Accounts With Accounts Type Small
11 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 February 1979
NEWINCIncorporation
Miscellaneous
16 February 1979
MISCMISC